DEVILS OWN TATTOO AND PIERCING STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/03/2415 March 2024 Registered office address changed from Edward House Grange Business Park Enderby Road Whetstone Leicestershire LE8 6EP England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mr Nathan Daniel Bertram as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr Mark Johnson as a person with significant control on 2024-01-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DANIEL BERTRAM / 24/11/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN DANIEL BERTRAM / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DANIEL BERTRAM / 24/11/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/12/1915 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHNSON / 19/11/2013

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHNSON / 18/11/2013

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN DANIEL BERTRAM / 24/05/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

21/02/1321 February 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 FIRST GAZETTE

View Document

03/01/123 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN BERTRAM

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED NATHAN DANIEL BERTRAM

View Document

14/01/1114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/01/1022 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/01/1022 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DANIEL BERTRAM / 22/01/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN BERTRAM / 01/11/2007

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 S366A DISP HOLDING AGM 24/11/03

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company